Company NameHappy Glaze Ceramics Limited
DirectorsAngelique Eve Starr and Richard Franklyn Starr
Company StatusActive
Company Number11241389
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Angelique Eve Starr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RolePaint-Your-Own-Pottery Studio Owner
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMrs Angelique Starr
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Richard Franklyn Starr
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(1 year after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
8 July 2019Appointment of Mr Richard Franklyn Starr as a director on 8 March 2019 (2 pages)
8 July 2019Notification of Richard Starr as a person with significant control on 8 March 2019 (2 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 October 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 3 October 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 1
(31 pages)